BELVEDERE COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BELVEDERE COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05187138

Incorporation date

22/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mortemore Mackay The Grangeway, Grange Park, London N21 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2004)
dot icon18/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon01/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon05/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/05/2023
Termination of appointment of Jean Frances Rose Dyer as a director on 2023-01-11
dot icon02/05/2023
Appointment of Mr Walter Joseph Nolan as a director on 2023-01-11
dot icon02/05/2023
Appointment of Ms Patricia Ann Hubbard as a director on 2023-01-11
dot icon01/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/01/2021
Registered office address changed from Flat 10 Belvedere Court 1 Paulin Drive London London N21 1AZ United Kingdom to C/O Mortemore Mackay the Grangeway Grange Park London N21 2HD on 2021-01-08
dot icon15/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon23/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon30/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Termination of appointment of Springfield Secretaries Ltd. as a secretary on 2018-11-30
dot icon10/12/2018
Registered office address changed from Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to Flat 10 Belvedere Court 1 Paulin Drive London London N21 1AZ on 2018-12-10
dot icon22/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon17/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon25/11/2015
Termination of appointment of William George Hubbard as a director on 2015-11-23
dot icon29/10/2015
Termination of appointment of Michael Anthony Bolger as a director on 2015-10-06
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-22 no member list
dot icon31/07/2015
Registered office address changed from C/O Hmlhathaways 1st Floor Prospect House 2 Athenaeum Road London N20 9AE to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 2015-07-31
dot icon30/07/2014
Annual return made up to 2014-07-22 no member list
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-07-22 no member list
dot icon17/08/2012
Annual return made up to 2012-07-22 no member list
dot icon17/08/2012
Registered office address changed from C/O Williamson and Dace 22 Cannon Hill Southgate London N14 6BY on 2012-08-17
dot icon17/08/2012
Appointment of Springfield Secretaries Ltd. as a secretary
dot icon17/08/2012
Termination of appointment of Katherine Dace as a secretary
dot icon31/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/07/2011
Annual return made up to 2011-07-22 no member list
dot icon25/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/10/2010
Appointment of Mrs Katherine Elizabeth Craufurd Dace as a secretary
dot icon06/10/2010
Termination of appointment of Joseph Harrison as a director
dot icon27/07/2010
Annual return made up to 2010-07-22 no member list
dot icon27/07/2010
Director's details changed for Andrew Whittaker on 2009-10-01
dot icon27/07/2010
Director's details changed for Peter Stemp on 2009-10-01
dot icon27/07/2010
Director's details changed for William George Hubbard on 2009-10-01
dot icon27/07/2010
Director's details changed for Joseph Richard Harrison on 2009-10-01
dot icon27/07/2010
Director's details changed for Jean Frances Rose Dyer on 2009-10-01
dot icon24/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/08/2009
Director appointed william george hubbard
dot icon29/07/2009
Annual return made up to 22/07/09
dot icon11/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/04/2009
Appointment terminated secretary joseph harrison
dot icon24/07/2008
Annual return made up to 22/07/08
dot icon17/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/03/2008
Director appointed peter stemp
dot icon29/02/2008
Director appointed michael anthony bolger
dot icon29/02/2008
Appointment terminated director and secretary anthony brinton
dot icon29/02/2008
Director and secretary appointed joseph richard harrison
dot icon26/09/2007
Annual return made up to 22/07/07
dot icon28/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/08/2006
Annual return made up to 22/07/06
dot icon30/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/05/2006
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon10/03/2006
Registered office changed on 10/03/06 from: flat 10 belvedere court 1 paulin drive winchmore hill london N21 1AZ
dot icon19/10/2005
Annual return made up to 22/07/05
dot icon18/03/2005
New director appointed
dot icon21/12/2004
Registered office changed on 21/12/04 from: sherrards 3RD floor 45 grosvenor road st albans hertfordshire AL1 3AW
dot icon26/11/2004
Director resigned
dot icon26/11/2004
Secretary resigned;director resigned
dot icon23/11/2004
New secretary appointed;new director appointed
dot icon23/11/2004
New director appointed
dot icon02/08/2004
Registered office changed on 02/08/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon22/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jean Frances Rose Dyer
Director
11/01/2005 - 11/01/2023
-
Whittaker, Andrew Howard
Director
22/07/2004 - Present
1
Nolan, Walter Joseph
Director
11/01/2023 - Present
-
Hubbard, Patricia Ann
Director
11/01/2023 - Present
-
Stemp, Peter
Director
10/01/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELVEDERE COURT FREEHOLD LIMITED

BELVEDERE COURT FREEHOLD LIMITED is an(a) Active company incorporated on 22/07/2004 with the registered office located at C/O Mortemore Mackay The Grangeway, Grange Park, London N21 2HD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELVEDERE COURT FREEHOLD LIMITED?

toggle

BELVEDERE COURT FREEHOLD LIMITED is currently Active. It was registered on 22/07/2004 .

Where is BELVEDERE COURT FREEHOLD LIMITED located?

toggle

BELVEDERE COURT FREEHOLD LIMITED is registered at C/O Mortemore Mackay The Grangeway, Grange Park, London N21 2HD.

What does BELVEDERE COURT FREEHOLD LIMITED do?

toggle

BELVEDERE COURT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELVEDERE COURT FREEHOLD LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-12-31.